ASHVALE PROPERTIES INC LIMITED

04778461
100 ST JAMES ROAD NORTHAMPTON NN5 5LF

Documents

Documents
Date Category Description Pages
20 Mar 2019 gazette Gazette Dissolved Liquidation 1 Buy now
20 Dec 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
01 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Mar 2018 insolvency Liquidation Voluntary Declaration Of Solvency 4 Buy now
09 Mar 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
09 Mar 2018 resolution Resolution 1 Buy now
22 Feb 2018 accounts Annual Accounts 5 Buy now
15 Feb 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Dec 2017 accounts Annual Accounts 5 Buy now
11 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Oct 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
29 Aug 2017 mortgage Statement of satisfaction of a charge 2 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2016 accounts Annual Accounts 7 Buy now
02 Jun 2016 annual-return Annual Return 5 Buy now
19 Nov 2015 accounts Annual Accounts 7 Buy now
12 Jun 2015 annual-return Annual Return 5 Buy now
19 Dec 2014 accounts Annual Accounts 7 Buy now
30 May 2014 annual-return Annual Return 5 Buy now
13 Dec 2013 accounts Annual Accounts 6 Buy now
04 Jun 2013 annual-return Annual Return 5 Buy now
14 Dec 2012 accounts Annual Accounts 5 Buy now
06 Jun 2012 annual-return Annual Return 5 Buy now
21 Dec 2011 accounts Annual Accounts 5 Buy now
16 Jun 2011 annual-return Annual Return 5 Buy now
15 Nov 2010 accounts Annual Accounts 5 Buy now
09 Jun 2010 annual-return Annual Return 5 Buy now
15 Feb 2010 officers Change of particulars for secretary (Carol Ann Ireton) 1 Buy now
15 Feb 2010 officers Change of particulars for director (Peter Sydney Ireton) 2 Buy now
15 Feb 2010 officers Change of particulars for director (Carol Ann Ireton) 2 Buy now
04 Jan 2010 accounts Annual Accounts 6 Buy now
23 Oct 2009 officers Change of particulars for director (Peter Sydney Ireton) 1 Buy now
23 Oct 2009 officers Change of particulars for director (Carol Ann Ireton) 1 Buy now
09 Jun 2009 annual-return Return made up to 23/05/09; full list of members 4 Buy now
15 Jan 2009 accounts Annual Accounts 6 Buy now
23 Jun 2008 annual-return Return made up to 23/05/08; full list of members 7 Buy now
17 Mar 2008 resolution Resolution 1 Buy now
24 Jan 2008 accounts Annual Accounts 8 Buy now
19 Jun 2007 annual-return Return made up to 23/05/07; no change of members 7 Buy now
09 Feb 2007 accounts Annual Accounts 11 Buy now
01 Sep 2006 accounts Annual Accounts 12 Buy now
15 Jun 2006 address Registered office changed on 15/06/06 from: the town house 3 park terrace manor road luton bedfordshire LU1 3HN 1 Buy now
05 Jun 2006 annual-return Return made up to 23/05/06; full list of members 7 Buy now
17 May 2006 accounts Accounting reference date shortened from 31/10/06 to 31/03/06 1 Buy now
24 Jan 2006 accounts Annual Accounts 11 Buy now
21 Nov 2005 accounts Accounting reference date shortened from 31/03/06 to 31/10/05 1 Buy now
09 Jun 2005 annual-return Return made up to 23/05/05; full list of members 7 Buy now
01 Feb 2005 accounts Annual Accounts 11 Buy now
10 Nov 2004 accounts Accounting reference date shortened from 31/08/04 to 31/03/04 1 Buy now
27 Sep 2004 accounts Accounting reference date extended from 31/03/04 to 31/08/04 1 Buy now
22 Jun 2004 annual-return Return made up to 28/05/04; full list of members 7 Buy now
17 May 2004 accounts Accounting reference date shortened from 31/05/04 to 31/03/04 1 Buy now
15 Oct 2003 officers New director appointed 2 Buy now
05 Sep 2003 mortgage Particulars of mortgage/charge 3 Buy now
28 Aug 2003 mortgage Particulars of mortgage/charge 3 Buy now
10 Jun 2003 address Registered office changed on 10/06/03 from: 229 nether street london N3 1NT 1 Buy now
10 Jun 2003 officers New secretary appointed 2 Buy now
10 Jun 2003 officers New director appointed 2 Buy now
10 Jun 2003 officers Director resigned 1 Buy now
10 Jun 2003 officers Secretary resigned 1 Buy now
28 May 2003 incorporation Incorporation Company 12 Buy now